Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILSON STREET NOMINEES LIMITED
Company Information for

WILSON STREET NOMINEES LIMITED

7 ACORN GROVE, KINGSWOOD, TADWORTH, KT20 6QT,
Company Registration Number
04214699
Private Limited Company
Active

Company Overview

About Wilson Street Nominees Ltd
WILSON STREET NOMINEES LIMITED was founded on 2001-05-11 and has its registered office in Tadworth. The organisation's status is listed as "Active". Wilson Street Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILSON STREET NOMINEES LIMITED
 
Legal Registered Office
7 ACORN GROVE
KINGSWOOD
TADWORTH
KT20 6QT
Other companies in EC2A
 
Filing Information
Company Number 04214699
Company ID Number 04214699
Date formed 2001-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 10:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON STREET NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILSON STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
C & P COMPANY SECRETARIES LIMITED
Company Secretary 2001-05-11
KEITH JOHN CHAPMAN
Director 2006-01-01
KEVIN LEE FOSTER
Director 2002-03-26
ROBERT PAUL HOWARD
Director 2001-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN CHAPMAN
Director 2002-03-26 2002-03-27
RWL REGISTRARS LIMITED
Nominated Secretary 2001-05-11 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C & P COMPANY SECRETARIES LIMITED ERAGICS LIMITED Company Secretary 2007-12-21 CURRENT 2007-10-25 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED GAMESTART LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Dissolved 2016-01-12
C & P COMPANY SECRETARIES LIMITED E.G. LAYCOCK & SONS LIMITED Company Secretary 2007-09-07 CURRENT 1953-12-24 Active
C & P COMPANY SECRETARIES LIMITED RUTLAND CUTLERY CO.LIMITED Company Secretary 2007-09-07 CURRENT 1970-11-26 Active
C & P COMPANY SECRETARIES LIMITED THE EXCHANGE GROUP LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-03-04
C & P COMPANY SECRETARIES LIMITED ALCHAR LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
C & P COMPANY SECRETARIES LIMITED GUBO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2015-08-18
C & P COMPANY SECRETARIES LIMITED EGL AUTOPROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED BOX OFFICE PRODUCTIONS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
C & P COMPANY SECRETARIES LIMITED SHIPS LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
C & P COMPANY SECRETARIES LIMITED STROMBOLI FARM LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NORMANNA BLOODSTOCK LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
C & P COMPANY SECRETARIES LIMITED SMTP EMAIL LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-07 Dissolved 2014-09-09
C & P COMPANY SECRETARIES LIMITED EVERWISE LIMITED Company Secretary 2006-03-31 CURRENT 2006-02-21 Active
C & P COMPANY SECRETARIES LIMITED NEXTRA LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2016-03-15
C & P COMPANY SECRETARIES LIMITED EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED AGENTVISION LIMITED Company Secretary 2005-07-07 CURRENT 1991-10-24 Active
C & P COMPANY SECRETARIES LIMITED D & T CATERING REMOVALS LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-23 Active
C & P COMPANY SECRETARIES LIMITED EMISSIONS TRADING CORPORATION LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2015-02-03
C & P COMPANY SECRETARIES LIMITED YACHT MANAGEMENT LIMITED Company Secretary 2005-04-25 CURRENT 2000-07-13 Active
C & P COMPANY SECRETARIES LIMITED FIRENEXT LIMITED Company Secretary 2004-10-15 CURRENT 1986-03-24 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED TARGAFEN LIMITED Company Secretary 2004-09-13 CURRENT 1983-10-24 Active
C & P COMPANY SECRETARIES LIMITED QUEENSWAY LAUNDERMAT LIMITED Company Secretary 2004-09-01 CURRENT 1964-03-09 Active
C & P COMPANY SECRETARIES LIMITED ONBUILD LIMITED Company Secretary 2004-07-13 CURRENT 2004-06-21 Liquidation
C & P COMPANY SECRETARIES LIMITED UNIQUESALE LIMITED Company Secretary 2004-07-07 CURRENT 2004-06-08 Active
C & P COMPANY SECRETARIES LIMITED MERCHANT VENTURES LIMITED Company Secretary 2004-04-02 CURRENT 2003-01-21 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FUNCTIONAL INTELLIGENT TRAINING LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NEWSITEM LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-10 Active
C & P COMPANY SECRETARIES LIMITED GREEN CONCERN CO. LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2018-04-17
C & P COMPANY SECRETARIES LIMITED NAMIAD COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1994-09-29 Dissolved 2015-01-13
C & P COMPANY SECRETARIES LIMITED ERA GLOBAL MANAGEMENT LTD Company Secretary 2002-07-15 CURRENT 2002-05-10 Dissolved 2018-02-06
C & P COMPANY SECRETARIES LIMITED CLASSICSTYLE LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-08 Liquidation
C & P COMPANY SECRETARIES LIMITED MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED Company Secretary 2002-03-20 CURRENT 1957-08-09 Active
C & P COMPANY SECRETARIES LIMITED NATURAL RESOURCES INVEST LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active
C & P COMPANY SECRETARIES LIMITED HEALTHCARE INTERNATIONAL LIMITED Company Secretary 2001-07-20 CURRENT 1992-02-28 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED INTER-DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FLYING HORSE INVESTMENTS LIMITED Company Secretary 2001-01-30 CURRENT 2000-12-19 Active
C & P COMPANY SECRETARIES LIMITED DEL CREDERE INTERNATIONAL LIMITED Company Secretary 2000-12-07 CURRENT 2000-08-01 Dissolved 2015-06-30
C & P COMPANY SECRETARIES LIMITED OIL AND CHEMICAL TECHNOLOGY LIMITED Company Secretary 2000-08-20 CURRENT 1997-03-20 Active
C & P COMPANY SECRETARIES LIMITED EVENCOM LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-07 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED DI GROUP HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 2000-02-21 Active
C & P COMPANY SECRETARIES LIMITED L - TECH LIMITED Company Secretary 2000-03-10 CURRENT 1987-12-14 Active
C & P COMPANY SECRETARIES LIMITED INWITAX INVESTMENTS LIMITED Company Secretary 1998-12-15 CURRENT 1998-12-15 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED ERTIS UK LIMITED Company Secretary 1998-10-30 CURRENT 1995-07-12 Active
C & P COMPANY SECRETARIES LIMITED R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED Company Secretary 1998-04-29 CURRENT 1974-08-15 Dissolved 2014-01-21
C & P COMPANY SECRETARIES LIMITED NEWDOOR LIMITED Company Secretary 1995-10-13 CURRENT 1995-09-28 Dissolved 2015-02-10
KEITH JOHN CHAPMAN TRUCKK LIMITED Director 2017-12-27 CURRENT 2017-04-25 Active - Proposal to Strike off
KEITH JOHN CHAPMAN VENDOR 2 TENDER LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
KEITH JOHN CHAPMAN CHARLES CROSS LTD Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
KEITH JOHN CHAPMAN WORLD TRADING SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
KEITH JOHN CHAPMAN LYPHEOR LTD. Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-09-29
KEITH JOHN CHAPMAN ORIGINS MIDDLE EAST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
KEITH JOHN CHAPMAN MAPONOS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-09-15
KEITH JOHN CHAPMAN SUNNY DAY MEDIA LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
KEITH JOHN CHAPMAN ENTRESHIP CARGO LIMITED Director 2010-03-03 CURRENT 2010-03-02 Dissolved 2015-01-13
KEITH JOHN CHAPMAN THE SHOW 4 KIDS LIMITED Director 2008-09-17 CURRENT 2008-08-29 Active
KEITH JOHN CHAPMAN EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Director 2005-11-01 CURRENT 2005-08-18 Dissolved 2017-04-24
KEITH JOHN CHAPMAN HEALTHCARE INTERNATIONAL LIMITED Director 2004-10-18 CURRENT 1992-02-28 Active - Proposal to Strike off
KEITH JOHN CHAPMAN PUBS 'N' BARS PLC Director 1999-06-18 CURRENT 1990-01-02 Dissolved 2016-03-09
KEITH JOHN CHAPMAN C & P MANAGEMENT CONSULTANTS LIMITED Director 1991-10-30 CURRENT 1979-01-12 Active - Proposal to Strike off
KEITH JOHN CHAPMAN C & P COMPANY SECRETARIES LIMITED Director 1990-12-31 CURRENT 1988-11-17 Active
KEVIN LEE FOSTER FILEBORNE LIMITED Director 2015-10-01 CURRENT 1991-04-26 Active
KEVIN LEE FOSTER J.R.B. INVESTMENTS LIMITED Director 2015-10-01 CURRENT 1991-05-09 Active
KEVIN LEE FOSTER 366 CITY ROAD LONDON LIMITED Director 2015-10-01 CURRENT 2011-08-03 Active
KEVIN LEE FOSTER BRIMORE SERVICES LIMITED Director 2015-09-23 CURRENT 1979-10-31 Liquidation
KEVIN LEE FOSTER C & P COMPANY SECRETARIES LIMITED Director 2002-11-05 CURRENT 1988-11-17 Active
ROBERT PAUL HOWARD F.H. INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2007-06-27 Active
ROBERT PAUL HOWARD ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED Director 2016-12-12 CURRENT 2016-11-01 Active
ROBERT PAUL HOWARD DACROFT LIMITED Director 2015-03-18 CURRENT 2014-02-12 Active
ROBERT PAUL HOWARD GAPEX LIMITED Director 2015-03-18 CURRENT 2014-02-12 Active
ROBERT PAUL HOWARD ST LEONARDS COMPANY LIMITED Director 2014-04-01 CURRENT 2012-01-25 Active
ROBERT PAUL HOWARD MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED Director 2008-03-01 CURRENT 1957-08-09 Active
ROBERT PAUL HOWARD BOX OFFICE PRODUCTIONS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
ROBERT PAUL HOWARD STROMBOLI FARM LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
ROBERT PAUL HOWARD NORMANNA BLOODSTOCK LIMITED Director 2006-11-30 CURRENT 2006-11-22 Active
ROBERT PAUL HOWARD C & P COMPANY SECRETARIES LIMITED Director 1997-06-19 CURRENT 1988-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03SECRETARY'S DETAILS CHNAGED FOR C & P COMPANY SECRETARIES LIMITED on 2023-12-01
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KEVIN LEE FOSTER
2023-05-30CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN CHAPMAN
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 62 Wilson Street London EC2A 2BU
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL HOWARD
2017-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0111/05/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-20AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-06-20AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-25AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-13AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-13CH04SECRETARY'S DETAILS CHNAGED FOR C & P COMPANY SECRETARIES LIMITED on 2009-10-01
2009-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-05-18363aReturn made up to 11/05/09; full list of members
2008-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-06-20363aReturn made up to 11/05/08; full list of members
2008-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-11363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-03363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-19363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-08-08288bDIRECTOR RESIGNED
2003-06-11363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2001-05-21288bSECRETARY RESIGNED
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILSON STREET NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILSON STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILSON STREET NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON STREET NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILSON STREET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON STREET NOMINEES LIMITED
Trademarks
We have not found any records of WILSON STREET NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON STREET NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WILSON STREET NOMINEES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WILSON STREET NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILSON STREET NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILSON STREET NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.